logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Musgreaves

    Related profiles found in government register
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 1
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, PL3 4DT, England

      IIF 2
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 3
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Alfred Street, Plymouth, United Kingdom

      IIF 4
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, United Kingdom

      IIF 5
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 6 IIF 7
  • Mr Steve Musgreaves
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Peter Williams & Co, Latham Park, St Blazey Road, Par, Cornwall, PL24 2HY

      IIF 8
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Steven Musgreaves
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT

      IIF 18
  • Musgreaves, Steven
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 19
  • Musgreaves, Steven, Mr
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 20
  • Musgreaves, Steven
    British company born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 21
  • Musgreaves, Steven
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 22 IIF 23 IIF 24
  • Musgreaves, Steven
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 25
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 26
  • Musgreaves, Steven
    British born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 27 IIF 28 IIF 29
  • Musgreaves, Steven
    British builder born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
    • 3, Alfred Street, The Hoe, Plymouth, England, PL1 2RP, England

      IIF 30
  • Musgreaves, Steven
    British director born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Musgreaves, Stephen Marcus
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    ELIOT DEVELOPMENTS (CUSTOMS HOUSE) LIMITED - 2015-11-06
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2015-11-06
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 32 - Director → ME
  • 3
    PROACTIVE DEVELOPMENTS LIMITED - 2013-11-14
    Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    302 GBP2018-10-31
    Officer
    2013-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Officer
    2012-10-12 ~ now
    IIF 35 - Director → ME
  • 5
    3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Person with significant control
    2019-07-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 3 Stoke Damerel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,776 GBP2018-10-31
    Officer
    2015-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Person with significant control
    2019-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 36 - Director → ME
  • 11
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 13
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Officer
    2018-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 14
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,768 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 29 - Director → ME
  • 16
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Officer
    2017-10-19 ~ now
    IIF 28 - Director → ME
Ceased 13
  • 1
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Officer
    2015-11-09 ~ 2025-05-09
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Officer
    2014-04-04 ~ 2025-05-09
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-22 ~ 2019-07-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-10-15
    IIF 21 - Director → ME
  • 6
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Person with significant control
    2018-12-14 ~ 2019-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Person with significant control
    2018-09-04 ~ 2019-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688 GBP2020-03-31
    Officer
    2017-06-16 ~ 2021-09-07
    IIF 27 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-07-11
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,768 GBP2024-03-31
    Person with significant control
    2017-01-23 ~ 2020-09-08
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -228,383 GBP2022-06-30
    Officer
    2017-06-16 ~ 2020-11-03
    IIF 33 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-03-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Peter Williams & Co Latham Park, St Blazey Road, Par, Cornwall
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,511 GBP2024-10-31
    Officer
    2014-10-24 ~ 2018-01-31
    IIF 30 - Director → ME
    Person with significant control
    2016-10-24 ~ 2018-01-31
    IIF 8 - Has significant influence or control OE
  • 13
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Person with significant control
    2017-10-19 ~ 2020-09-08
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.